BONNETHILL INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

BONNETHILL INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC154279

Incorporation date

14/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapelshade House, 78-84 Bell Street, Dundee, Angus DD1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon13/03/2023
Application to strike the company off the register
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon14/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 2013-11-26
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/02/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon08/12/2010
Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 2010-12-08
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon27/11/2009
Director's details changed for David William Anderson on 2009-11-27
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 14/11/07; full list of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: chapelshade house 78-84 bell street dundee DD1 1HW
dot icon15/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/05/2006
Registered office changed on 10/05/06 from: 20 reform street dundee DD1 1RQ
dot icon18/11/2005
Return made up to 14/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon17/01/2004
Accounts for a small company made up to 2002-11-30
dot icon17/12/2003
Return made up to 14/11/03; full list of members
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon05/02/2002
Return made up to 14/11/01; full list of members
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon21/12/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/11/2001
Registered office changed on 19/11/01 from: 8 whitehall crescent dundee DD1 4AU
dot icon17/01/2001
Return made up to 14/11/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-11-30
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-11-30
dot icon17/12/1998
Return made up to 14/11/98; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1997-11-30
dot icon26/06/1998
Ad 27/05/98--------- £ si 988@1=988 £ ic 2/990
dot icon28/11/1997
Return made up to 14/11/97; full list of members
dot icon30/09/1997
Accounts for a small company made up to 1996-11-30
dot icon11/12/1996
Return made up to 14/11/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-11-30
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon19/06/1996
Partic of mort/charge *
dot icon17/06/1996
Alterations to a floating charge
dot icon18/03/1996
Partic of mort/charge *
dot icon11/12/1995
Return made up to 14/11/95; full list of members
dot icon03/05/1995
Partic of mort/charge *
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Director resigned;new director appointed
dot icon16/11/1994
Registered office changed on 16/11/94 from: bonnington bond anderson place edinburgh EH6 5NP
dot icon14/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£131.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.21K
-
0.00
131.00
-
2021
1
235.21K
-
0.00
131.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

235.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David William
Director
14/11/1994 - Present
5
Clark, June Alison
Secretary
14/11/2001 - Present
1
FIRST SCOTTISH SECRETARIES LIMITED
Nominee Secretary
14/11/1994 - 14/11/1994
43
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominee Director
14/11/1994 - 14/11/1994
53
PAUL R. ANDERSON SOLICITORS
Corporate Secretary
14/08/1996 - 14/11/2001
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONNETHILL INVESTMENTS LTD.

BONNETHILL INVESTMENTS LTD. is an(a) Dissolved company incorporated on 14/11/1994 with the registered office located at Chapelshade House, 78-84 Bell Street, Dundee, Angus DD1 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNETHILL INVESTMENTS LTD.?

toggle

BONNETHILL INVESTMENTS LTD. is currently Dissolved. It was registered on 14/11/1994 and dissolved on 06/06/2023.

Where is BONNETHILL INVESTMENTS LTD. located?

toggle

BONNETHILL INVESTMENTS LTD. is registered at Chapelshade House, 78-84 Bell Street, Dundee, Angus DD1 1HN.

What does BONNETHILL INVESTMENTS LTD. do?

toggle

BONNETHILL INVESTMENTS LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BONNETHILL INVESTMENTS LTD. have?

toggle

BONNETHILL INVESTMENTS LTD. had 1 employees in 2021.

What is the latest filing for BONNETHILL INVESTMENTS LTD.?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.